COMPAREX UK LIMITED

1 Chamberlain Square Cs, Birmingham, B3 3AX
StatusACTIVE
Company No.02973781
CategoryPrivate Limited Company
Incorporated05 Oct 1994
Age29 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 1 month, 17 days

SUMMARY

COMPAREX UK LIMITED is an active private limited company with number 02973781. It was incorporated 29 years, 8 months, 9 days ago, on 05 October 1994 and it was dissolved 3 years, 1 month, 17 days ago, on 27 April 2021. The company address is 1 Chamberlain Square Cs, Birmingham, B3 3AX.



People

CURRAN-KERR, Jennifer

Director

Fed22 Finance Director

ACTIVE

Assigned on 19 Jan 2024

Current time on role 4 months, 26 days

WILLIAMS, Chris Neil

Director

Director

ACTIVE

Assigned on 19 Jan 2024

Current time on role 4 months, 26 days

ARNETOLI, Roberto

Secretary

Manager

RESIGNED

Assigned on 05 Oct 1994

Resigned on 15 Jun 1995

Time on role 8 months, 10 days

BHATTI, Omar Faayiz

Secretary

Accountant

RESIGNED

Assigned on 16 Jul 1999

Resigned on 16 Jun 2000

Time on role 11 months

CHAMBERS, Michael Patrick

Secretary

General Manager

RESIGNED

Assigned on 01 Jul 2005

Resigned on 01 Oct 2012

Time on role 7 years, 3 months

FUNCK, John

Secretary

RESIGNED

Assigned on 15 Jun 1995

Resigned on 04 Jan 1996

Time on role 6 months, 19 days

HAMMERMAN, Richard Louis

Secretary

RESIGNED

Assigned on 26 Nov 2009

Resigned on 26 Mar 2010

Time on role 4 months

KOESTERS, Ralph

Secretary

RESIGNED

Assigned on 08 Apr 2002

Resigned on 31 Jan 2003

Time on role 9 months, 23 days

NIJNENS, Simon

Secretary

RESIGNED

Assigned on 16 Jun 2000

Resigned on 06 Sep 2002

Time on role 2 years, 2 months, 20 days

NOACK, Frank

Secretary

RESIGNED

Assigned on 01 Jan 2003

Resigned on 26 Nov 2009

Time on role 6 years, 10 months, 25 days

PICKLES, Benjamim Richard

Secretary

RESIGNED

Assigned on 26 Mar 2010

Resigned on 04 Oct 2011

Time on role 1 year, 6 months, 9 days

PICKLES, Benjamin Richard

Secretary

RESIGNED

Assigned on 26 Mar 2010

Resigned on 04 Oct 2011

Time on role 1 year, 6 months, 9 days

SEVERS, Martin David

Secretary

RESIGNED

Assigned on 04 Jan 1996

Resigned on 16 Jul 1999

Time on role 3 years, 6 months, 12 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Oct 1994

Resigned on 05 Oct 1994

Time on role

AUSTIN, Stirling

Director

Managing Director

RESIGNED

Assigned on 10 Nov 1999

Resigned on 14 Apr 2000

Time on role 5 months, 4 days

BEST, Richard

Director

Managing Director

RESIGNED

Assigned on 10 Oct 2017

Resigned on 19 Jan 2024

Time on role 6 years, 3 months, 9 days

BETGEM, Marc

Director

Deputy Man.Director

RESIGNED

Assigned on 12 Apr 2000

Resigned on 16 Jun 2000

Time on role 2 months, 4 days

BHATTI, Omar Faayiz

Director

Accountant

RESIGNED

Assigned on 16 Jun 2000

Resigned on 08 Apr 2002

Time on role 1 year, 9 months, 22 days

BRODERICK, John

Director

Financial Officer

RESIGNED

Assigned on 02 Feb 1998

Resigned on 31 Mar 2000

Time on role 2 years, 1 month, 29 days

CHAMBERS, Michael Patrick

Director

Company Director

RESIGNED

Assigned on 26 Nov 2009

Resigned on 01 Oct 2015

Time on role 5 years, 10 months, 5 days

FRESCHI, Massimo

Director

Manager

RESIGNED

Assigned on 05 Oct 1994

Resigned on 04 Jan 1996

Time on role 1 year, 2 months, 30 days

GRUETER, Hans, Dr

Director

Cfo

RESIGNED

Assigned on 20 May 2019

Resigned on 19 Jan 2024

Time on role 4 years, 7 months, 30 days

HERBER, Achim

Director

Director

RESIGNED

Assigned on 01 Oct 2015

Resigned on 08 Nov 2016

Time on role 1 year, 1 month, 7 days

HUNGERBUEHLER, Pascal Rene

Director

Head Of Legal

RESIGNED

Assigned on 20 May 2019

Resigned on 19 Jan 2024

Time on role 4 years, 7 months, 30 days

KLOEPPNER, Marcel

Director

Finance Director

RESIGNED

Assigned on 10 Oct 2017

Resigned on 19 Jun 2019

Time on role 1 year, 8 months, 9 days

LINDSEY, Peter Andrew Cooper

Director

Director

RESIGNED

Assigned on 04 Jan 1996

Resigned on 10 Nov 1999

Time on role 3 years, 10 months, 6 days

LORENZ, Peter

Director

Managing Director

RESIGNED

Assigned on 02 Feb 1998

Resigned on 21 Dec 1998

Time on role 10 months, 19 days

LOSCHKE, Knut, Doctor

Director

Ceo, Pc Ware Ag

RESIGNED

Assigned on 08 Apr 2002

Resigned on 26 Nov 2009

Time on role 7 years, 7 months, 18 days

MARTIN, Andrew

Director

Finance Director

RESIGNED

Assigned on 20 May 2019

Resigned on 19 Jan 2024

Time on role 4 years, 7 months, 30 days

VAN DER HELM, Franciscus Hendricus Maria

Director

Vice President Coo

RESIGNED

Assigned on 21 Dec 1998

Resigned on 19 Nov 1999

Time on role 10 months, 29 days

VAN MONTFOORT, Maarten Adriaan

Director

Director

RESIGNED

Assigned on 08 Nov 2016

Resigned on 23 Jul 2018

Time on role 1 year, 8 months, 15 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Oct 1994

Resigned on 05 Oct 1994

Time on role


Some Companies

BRACO IT CONSULTING LIMITED

2A COMMERCE STREET,ELGIN,IV30 1BS

Number:SC594796
Status:ACTIVE
Category:Private Limited Company

DRAFTSEAL LIMITED

BEGBIES TRAYNOR,GLASGOW,G1 2PP

Number:SC121147
Status:LIQUIDATION
Category:Private Limited Company

FIUMEDA LTD

82 KING STREET,MANCHESTER,M2 4WQ

Number:09299251
Status:ACTIVE
Category:Private Limited Company

KEEN ACCOUNTS LTD

NEW BOUNDARY HOUSE LONDON ROAD,ASCOT,SL5 0DJ

Number:07280700
Status:ACTIVE
Category:Private Limited Company

MAWSLEY FC

3 KEMPS CLOSE,KETTERING,NN14 1GQ

Number:10280313
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PLASTIGLASS PRESCRIPTION SERVICES LIMITED

3 THE PARADE,SOMERSET,TA24 5NL

Number:01513941
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source